Hawks Nest Condominium, Inc., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s).
|
3D2024-0284
|
2024-02-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
23-44-M
|
Parties
Name |
Hawks Nest Condominium, Inc.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark Boyle, Molly Ann Chafe Brockmeyer
|
|
Name |
Westchester Surplus Lines Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew John Lavisky, William Roderick Lewis, Alyssa Marie Philippi, Mihaela Cabulea
|
|
Name |
CRC INSURANCE SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Scott Elkins, Michael Anthony Tessitore, II, Julissa Rodriguez
|
|
Name |
INSURANCE OFFICE OF AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian John Moran, Christopher Ryan Parkinson
|
|
Name |
Hon. Mark H. Jones
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon review of Appellant's Response to the Court's Order to Show Cause, the matter is dismissed without prejudice and all pending Motions are denied as moot. This Court has no jurisdiction to act when a matter has been removed to federal court. See Garcia v. Deutsche Bank Nat'l Tr. Co., 259 So. 3d 201, 202 (Fla. 3d DCA 2018).
EMAS, GORDO and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order dated March 22, 2024, and Motion to Treat Appeal as Writ of Certiorari Pursuant to Florida Rule of Appellate Procedure 9.040
|
On Behalf Of |
Hawks Nest Condominium, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Westchester Surplus Lines Insurance Company
|
View |
View File
|
|
Docket Date |
2024-03-22
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Appellant shall show cause, within thirty (30) days from the date of this Order, as to why this appeal should not be dismissed without prejudice due to lack of jurisdiction. Appellant should address, at a minimum, (1) the effect of the removal to federal court of the severed claims, and, accordingly, whether this Court would have jurisdiction to provide the relief requested in light of the fact that the claim against the severed party has been removed to federal court, and (2) under which rule or under what authority can the Court consider this appeal of a nonfinal order. Appellees may file a response within fourteen (14) days of the filing of Appellant's response to this show cause Order.
|
View |
View File
|
|
Docket Date |
2024-03-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief of Appellant
|
On Behalf Of |
Hawks Nest Condominium, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appellant's Appendix
|
On Behalf Of |
Hawks Nest Condominium, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Insurance Office of America, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-03-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CRC Insurance Services, LLC
|
View |
View File
|
|
Docket Date |
2024-02-20
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-02-20
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 10374977
|
On Behalf Of |
Hawks Nest Condominium, Inc.
|
View |
View File
|
|
Docket Date |
2024-02-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of filing certificate of service.
|
On Behalf Of |
Hawks Nest Condominium, Inc.
|
View |
View File
|
|
Docket Date |
2024-02-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-Incomplete certificate of service in NOA.
|
On Behalf Of |
Hawks Nest Condominium, Inc.
|
View |
View File
|
|
Docket Date |
2024-02-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-02-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 24, 2024.
|
View |
View File
|
|
|
LOUIS SPAGNUOLO, J. DAVID NAUGHTON, JAY LEWIS FARROW, AND FARROW LAW, P.A. VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, JOSHUA D. CLARK, THE LAW OFFICES OF JOSHUA D. CLARK, P.A., AND WOODROW W. POWER
|
5D2021-3108
|
2021-12-15
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725
|
Parties
Name |
J. David Naughton
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jay Lewis Farrow
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FARROW LAW, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Louis Spagnuolo
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jay Farrow
|
|
Name |
INSURANCE OFFICE OF AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A. Tessitore, Charles J. Meltz, Holiday Hunt Russell
|
|
Name |
Joshua D. Clark
|
Role |
Appellee
|
Status |
Active
|
|
Name |
John K. Ritenour
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Heath Ritenour
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Woodrow W. Power
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAW OFFICES OF JOSHUA D. CLARK, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-03-07
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-02-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-02-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 12/23 MOTION IS MOOT
|
|
Docket Date |
2022-02-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/5 ORDER
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-02-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/7
|
|
Docket Date |
2022-01-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-01-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ TO 1/31
|
|
Docket Date |
2022-01-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ AMENDED
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-01-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2022-01-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-01-05
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 10 DAYS, AAs TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
|
|
Docket Date |
2022-01-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-12-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MOOT PER 2/15 ORDER
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-12-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-12-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-12-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/13/21
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-12-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
JAY LEWIS FARROW AND FARROW LAW, P.A. VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, JOSHUA D. CLARK, LAW OFFICES OF JOSHUA D. CLARK, P.A., LOUIS SPAGNUOLO, ROY CASWELL, J. DAVID NAUGHTON, WOODROW W. POWER, ET AL.
|
5D2021-1326
|
2021-05-26
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725
|
Parties
Name |
Farrow Law, PA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jay Lewis Farrow
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jay Farrow, Holiday Hunt Russell
|
|
Name |
Joshua D. Clark
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Louis Spagnuolo
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAW OFFICES OF JOSHUA D. CLARK, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Heath Ritenour
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Morgan, Kidd, Lyons, Johnson, Garcia, LLP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INSURANCE OFFICE OF AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A. Tessitore, Charles J. Meltz, Christopher R. Parkinson, Brian J. Moran, Douglas Jason Jeffrey, Diran V. Seropian
|
|
Name |
Michael A. Tessitore
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Woodrow W. Power
|
Role |
Appellee
|
Status |
Active
|
|
Name |
John K. Ritenour
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROY CASWELL, LLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J. David Naughton
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2023-02-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
|
|
Docket Date |
2022-05-02
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
ORD-Accept Brief as Timely Filed
|
|
Docket Date |
2022-04-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/13 ORDER AND MOTION TO ACCEPT RB AS TIMELY
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-04-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-04-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN AAS- JAY FARROW AND FARROW LAW, P.A.'S REPLY BRIEF
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-03-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2022-03-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-02-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 3/7
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-01-14
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief ~ VOLUME 3
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2022-01-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2022-01-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE APX TO AB IN MULTIPLE PARTS
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-10-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 1/5/22 - AMENDED NOTICE
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-10-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER OF AA, LOUIS SPAGNUOLO, IN IB/APX
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-10-07
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-10-07
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-08-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-06-25
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ WITH 5D21-1324
|
|
Docket Date |
2021-06-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/4 ORDER
|
On Behalf Of |
Jay Lewis Farrow
|
|
Docket Date |
2021-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-06-04
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: CONSOLIDATION
|
|
Docket Date |
2021-06-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-05-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 05/25/21
|
On Behalf Of |
Jay Lewis Farrow
|
|
Docket Date |
2021-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-10-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/22 ORDER
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-08-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AAS- JAY LEWIS FARROW AND FARROW LAW P.A.)
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-08-04
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-08-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AA, LOUIS SPAGNUOLO)
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-06-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 8/8
|
On Behalf Of |
Jay Lewis Farrow
|
|
|
LOUIS SPAGNUOLO, JAY LEWIS FARROW, AND FARROW LAW, P.A., VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, ROY CASWELL, AND J. DAVID NAUGHTON, IV
|
5D2021-1324
|
2021-05-26
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725
|
Parties
Name |
Farrow Law, PA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Morgan, Kidd, Lyons, Johnson, Garcia, LLP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Joshua D. Clark
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INSURANCE OFFICE OF AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles J. Meltz, Brian J. Moran, Jason Del Rosso, Michael A. Tessitore, Douglas Jason Jeffrey, Diran V. Seropian, Christopher R. Parkinson
|
|
Name |
ROY CASWELL, LLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Heath Ritenour
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michael A. Tessitore
|
Role |
Appellee
|
Status |
Active
|
|
Name |
John K. Ritenour
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J. David Naughton
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Jay Lewis Farrow
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Louis Spagnuolo
|
Role |
Appellant
|
Status |
Active
|
Representations |
Meera K. Koodie, Jay Farrow, Holiday Hunt Russell
|
|
Docket Entries
Docket Date |
2023-03-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-03-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-05-02
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
ORD-Accept Brief as Timely Filed ~ RESPONSE AND RB ACCEPTED; ATTY FARROW TO UPDATE EDCA EMAIL ADDRESSES...
|
|
Docket Date |
2022-04-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/13 ORDER AND MOTION TO ACCEPT RB AS TIMELY
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-04-13
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY RB SHOULD NOT BE STRICKEN
|
|
Docket Date |
2022-04-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-04-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN AAS- JAY FARROW AND FARROW LAW, P.A.'S REPLY BRIEF
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-03-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2022-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ REPLY BRF BY 3/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2022-03-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 05/25/21
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-01-12
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ APPELLEES SHALL FILE THE APPENDIX IN MULTIPLE PARTS BY JANUARY 21, 2022. EACH VOLUME SHALL CONTAIN ITS OWN INDEX, BUT BE CONSECUTIVELY PAGE NUMBERED BEGINNING WITH THE FIRST VOLUME THROUGH THE LAST VOLUME, AND FILED IN CONSECUTIVE ORDER IN THE PORTAL.
|
|
Docket Date |
2022-01-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE APX TO AB IN MULTIPLE PARTS
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2022-01-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-10-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 1/5/22 - AMENDED NOTICE
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-10-22
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
|
|
Docket Date |
2021-10-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/22 ORDER
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-10-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER OF AA, LOUIS SPAGNUOLO, IN IB/APX
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-10-08
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2021-10-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ FOR AAS, JAY LEWIS FARROW, AND FARROW LAW, P.A.
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-10-07
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-09-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB/APX BY 10/7
|
|
Docket Date |
2021-08-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-08-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AAS- JAY LEWIS FARROW AND FARROW LAW P.A.)
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-08-04
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-08-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AA, LOUIS SPAGNUOLO)
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-06-25
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ WITH 5D21-1326; IB'S BY 8/8
|
|
Docket Date |
2021-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-06-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/4 ORDER (FOR AES, INSURANCE OFFICE OF AMERICA, INC. JOHN K. RITENOUR and HEATH RITENOUR)
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-06-04
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: CONSOLIDATION
|
|
Docket Date |
2021-06-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 8/8
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-06-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2021-05-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-02-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
|
|
Docket Date |
2022-02-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 3/7
|
On Behalf Of |
Louis Spagnuolo
|
|
Docket Date |
2022-01-14
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief ~ VOLUME 1
|
On Behalf Of |
Insurance Office of America, Inc.
|
|
Docket Date |
2021-08-10
|
Type |
Order
|
Subtype |
Order on Motion To File Enlarged Brief
|
Description |
Order Authorizing Longer Brief ~ INITIAL BRF SHALL NOT EXCEED 17,201
|
|
|
LAW OFFICES OF ARCHIBALD J. THOMAS, III, P.A., AND VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL, KELSEY HAAS, ET AL.
|
5D2019-1567
|
2019-05-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2016-2192-CA-B
|
Parties
Name |
Law Offices of Archibald Thomas, III, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Archibald J. Thomas, Ronald P. Angerer
|
|
Name |
Vicki L. Graves
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Christopher Labrecque
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick G. Gilligan, Brian J. Moran, Christopher A. Anderson, Christopher R. Parkinson
|
|
Name |
JAMES POWELL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Anthony Tatum
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INSURANCE OFFICE OF AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BENEFIT ADVISORS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kelsey Haas
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa D. Herndon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-07-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ OR WRITTEN OPINION
|
|
Docket Date |
2020-06-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH, ETC.
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2020-06-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OR, IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2020-05-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-05-26
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2020-04-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2020-04-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
|
|
Docket Date |
2020-04-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
|
|
Docket Date |
2020-04-13
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
|
|
Docket Date |
2020-03-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
|
|
Docket Date |
2020-03-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-12-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-12-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-11-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO SECOND AMENDED MOT FOR ATTY. FEES
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-11-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-11-19
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ 11/14 2ND AMENDED MTN/ATTY FEES ACCEPTED
|
|
Docket Date |
2019-11-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/21
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-11-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AMEND NOT EOT W/IN 5 DAYS
|
|
Docket Date |
2019-11-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR LEAVE TO FILE SECOND AMENDED MOT FORATTYS FEES
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-11-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE SECOND AMENDED MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/15 ORDER
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-11-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ SECOND AMENDED MOT FOR ATTYS FEES; FOR MERIT PANEL CONSIDERATION; DENIED PER 5/26 ORDER
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-11-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AE W/IN 10 DAYS FILE MOTION FOR LEAVE
|
|
Docket Date |
2019-11-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-10-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF RESPONSE FILED 10/17
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-10-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES; WITHDRAWN PER 10/18 NOTICE
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-10-15
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ 10/10 AMENDED IB ACCEPTED
|
|
Docket Date |
2019-10-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NO OBJECTION TO MOT FOR LEAVE TO FILE AMENDED BRIEF
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-10-10
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-10-10
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-09-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 10/23
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-08-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-07-26
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Record ~ 343 PAGES
|
On Behalf Of |
Clerk Marion
|
|
Docket Date |
2019-06-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 6/19 MOTION FOR ATTY'S FEES
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-06-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ SEE SECOND AMENDED MOT FOR ATTY FEES
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-06-14
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-06-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-06-06
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA RONALD P. ANGERER 0104874
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-06-04
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ SECOND AMENDED
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-06-04
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE PATRICK G. GILLIGAN 0375454
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-05-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2019-05-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/28/19
|
On Behalf Of |
Law Offices of Archibald Thomas, III, P.A.
|
|
Docket Date |
2019-05-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-05-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL AND KELSEY HAAS
|
5D2018-3934
|
2018-12-19
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
42-2016-2192-CA-B
|
Parties
Name |
Vicki L. Graves
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Archibald J. Thomas, Ronald P. Angerer
|
|
Name |
JAMES POWELL, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Christopher Labrecque
|
Role |
Respondent
|
Status |
Active
|
|
Name |
INSURANCE OFFICE OF AMERICA, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christopher A. Anderson, Patrick G. Gilligan, Brian J. Moran
|
|
Name |
Anthony Tatum
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Kelsey Haas
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Lisa D. Herndon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-26
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORDS EFILED
|
|
Docket Date |
2019-02-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2019-02-07
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-02-07
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2019-01-22
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Vicki L. Graves
|
|
Docket Date |
2019-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/2 ORDER
|
On Behalf Of |
Insurance Office of Raymond N. Strickland, Jr., Inc.
|
|
Docket Date |
2019-01-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 10 DAYS
|
|
Docket Date |
2018-12-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-12-19
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Vicki L. Graves
|
|
Docket Date |
2018-12-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-12-19
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Vicki L. Graves
|
|
Docket Date |
2018-12-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
|